WB DEVELOPMENTS (SALFORD) LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.08538460
CategoryPrivate Limited Company
Incorporated21 May 2013
Age11 years, 24 days
JurisdictionEngland Wales
Dissolution16 Feb 2023
Years1 year, 3 months, 26 days

SUMMARY

WB DEVELOPMENTS (SALFORD) LIMITED is an dissolved private limited company with number 08538460. It was incorporated 11 years, 24 days ago, on 21 May 2013 and it was dissolved 1 year, 3 months, 26 days ago, on 16 February 2023. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2022

Action Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2021

Action Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: 25 Farringdon Street London EC4A 4AB

Old address: 1st Floor Nq Building 47 Bengal Street Manchester Lancashire M4 6BB

Change date: 2020-03-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085384600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085384600004

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Shaw

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-05

Charge number: 085384600004

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daren Whitaker

Change date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Daren Whitaker

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-14

Charge number: 085384600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085384600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085384600002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-28

Charge number: 085384600002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085384600001

Charge creation date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Shaw

Change date: 2013-07-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daren Whitaker

Change date: 2013-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: Flint Glass Works 64 Jersey Street Ancoats Manchester Lancashire M4 6JW

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 STEPS COFFEE LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11699659
Status:ACTIVE
Category:Private Limited Company

FLEXFORD PROJECT SEVICES LIMITED

WEST FLEXFORD FARM WEST FLEXFORD LANE,GUILDFORD,GU3 2JW

Number:09376444
Status:ACTIVE
Category:Private Limited Company

KAASS (DENHAM) LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:08719291
Status:ACTIVE
Category:Private Limited Company

NAVAS DRINKS LIMITED

14 HIGH CROSS,TRURO,TR1 2AJ

Number:11434877
Status:ACTIVE
Category:Private Limited Company
Number:01290424
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SC ARCHERY LTD

4 THE MOORINGS,NORTH FERRIBY,HU14 3ED

Number:11520992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source